Search icon

MAURICE KASSIMIR & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAURICE KASSIMIR & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511479
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1065 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, United States, 10018
Principal Address: 1065 AVENUE OF THE AMERICAS, FL 10, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MAURICE R. KASSIMIR_ESQ Chief Executive Officer 1065 AVENUE OF THE AMERICAS, FL 10, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133605496
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-05 2007-03-08 Address 111 WEST 40TH ST, FL 12, NEW YORK, NY, 10018, 0854, USA (Type of address: Principal Executive Office)
2001-03-05 2007-03-08 Address 111 W. 40TH ST, FL 12, NEW YORK, NY, 10018, 0854, USA (Type of address: Chief Executive Officer)
2001-03-05 2007-03-08 Address ATTN: MAURICE KASSIMIR, 111 WEST 40TH ST, FL 12, NEW YORK, NY, 10018, 0854, USA (Type of address: Service of Process)
1993-05-05 2001-03-05 Address 1365 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-05 2001-03-05 Address MAURICE KASSIMIR, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002140 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110216002232 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090202002966 2009-02-02 BIENNIAL STATEMENT 2009-02-01
080204000147 2008-02-04 CERTIFICATE OF AMENDMENT 2008-02-04
070308002359 2007-03-08 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State